Search icon

ALLEN AND KARLA GOODMAN, P.A. - Florida Company Profile

Company Details

Entity Name: ALLEN AND KARLA GOODMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN AND KARLA GOODMAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P06000110114
FEI/EIN Number 142009969

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 77 OCEAN OAKS LANE, PALM COAST, FL, 32137, US
Mail Address: 77 OCEAN OAKS LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN KARLA President 77 OCEAN OAKS LANE, PALM COAST, FL, 32137
GOODMAN ALLEN Vice President 77 OCEAN OAKS LANE, PALM COAST, FL, 32137
GOODMAN KARLA Agent 77 OCEAN OAKS LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-09 GOODMAN, KARLA -
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-05-08 ALLEN AND KARLA GOODMAN, P.A. -
NAME CHANGE AMENDMENT 2013-11-20 KARLA GOODMAN, P.A. -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001741165 ACTIVE 1000000547371 MIAMI-DADE 2013-12-05 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001701136 ACTIVE 1000000547358 MIAMI-DADE 2013-11-22 2033-12-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-01-09
Amendment and Name Change 2017-05-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State